9523669 CANADA INC.

Address:
5440 Paré Avenue, Ville Mont-royal, QC H4T 1R3

9523669 CANADA INC. is a business entity registered at Corporations Canada, with entity identifier is 9523669. The registration start date is December 1, 2015. The current status is Active.

Corporation Overview

Corporation ID 9523669
Business Number 794812297
Corporation Name 9523669 CANADA INC.
Registered Office Address 5440 Paré Avenue
Ville Mont-royal
QC H4T 1R3
Incorporation Date 2015-12-01
Corporation Status Active / Actif
Number of Directors 1 - 10

Directors

Director Name Director Address
Nonu Ifergan 343 Carlyle Avenue, Ville Mont-Royal QC H3R 1T3, Canada

Corporation History

Type Effective Date Expiry Date Detail
Act 2015-12-01 current Canada Business Corporations Act (CBCA)
Loi canadienne sur les sociétés par actions (LCSA)
Address 2015-12-30 current 5440 Paré Avenue, Ville Mont-royal, QC H4T 1R3
Address 2015-12-01 2015-12-30 4700-75 Rue Queen, Montréal, QC H3C 2N6
Name 2015-12-01 current 9523669 CANADA INC.
Status 2019-05-16 current Active / Actif
Status 2019-05-14 2019-05-16 Active - Dissolution Pending (Non-compliance) / Actif - Dissolution en cours (Non-conformité)
Status 2015-12-01 2019-05-14 Active / Actif

Activities

Date Activity Details
2015-12-01 Incorporation / Constitution en société

Office Location

Address 5440 Paré Avenue
City Ville Mont-Royal
Province QC
Postal Code H4T 1R3
Country Canada

Corporations in the same postal code

Corporation Name Office Address Incorporation
Arctic Diamonds Ltd. 145 Rue Graveline, Montréal, QC H4T 1R3 2014-07-02
Triscan Products Inc. 165 Graveline, St-laurent, QC H4T 1R3 2011-09-02
937 Xact Inc. 145 Graveline Street, Saint-laurent, QC H4T 1R3 2004-06-03
Produits De Bureau Gold-tech Du Canada LtÉe. 165 Graveline Street, Montreal (saint-laurent), QC H4T 1R3 1989-10-16
Lloyd Production Ltd. 145 Graveline, Saint-laurent, QC H4T 1R3 1985-12-03
Docteurs P.p.i. Inc. 145 Graveline, Saint-laurent, QC H4T 1R3 1990-08-31
Er Communications (2000) Inc. 145 Graveline, Saint-laurent, QC H4T 1R3 2000-09-19
9563580 Canada Inc. 165 Graveline Street, Montreal (saint-laurent), QC H4T 1R3 2015-12-24
136817 Canada Inc. 165 Graveline Street, Saint-laurent, QC H4T 1R3 1984-11-01

Corporations in the same postal prefix

Corporation Name Office Address Incorporation
J.f. Beauty Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2010-05-20
3587941 Canada Inc. 252 Rue Ness, St-laurent, QC H4T 0A6 1999-03-19
N.e. Holding Corp. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2015-06-26
Pereque Group Inc. 252 Rue Ness, Montréal, QC H4T 0A6 2015-06-26
J.f. Beauty Group Inc. 260 Ness Street, Saint-laurent, QC H4T 0A6 2015-11-25
9695095 Canada Inc. 252 Rue Ness, Saint-laurent, QC H4T 0A6 2016-04-04
N.e Realties Inc. 252 Rue Ness, Saint Laurent, QC H4T 0A6 2017-02-01
12435284 Canada Inc. 252 Rue Ness, Montreal, QC H4T 0A6 2020-10-21
2965381 Canada Inc. 300 Ness Street, Saint-laurent, QC H4T 0A9 1993-10-21
Dikobond Industries Inc. 300 Rue Ness, Saint-laurent, QC H4T 0A9 1983-07-04
Find all corporations in postal code H4T

Corporation Directors

Name Address
Nonu Ifergan 343 Carlyle Avenue, Ville Mont-Royal QC H3R 1T3, Canada

Entities with the same directors

Name Director Name Director Address
9721444 CANADA INC. Nonu Ifergan 343 Carlyle Avenue, Mont-Royal QC H3R 1T3, Canada
96040 CANADA INC. NONU IFERGAN 343 CARLYLE, MONT ROYAL QC H3R 1T3, Canada
9721444 CANADA INC. Nonu Ifergan 343 Avenue Carlyle, Mont-Royal QC H3R 1T3, Canada
FERGAFLEX INC. NONU IFERGAN 343 CARLYLE, MONT-ROYAL QC H3C 1T3, Canada
BEYOND THE RACK ENTERPRISES INC. Nonu Ifergan 343 Avenue Carlyle, Mont-Royal QC H3R 1T3, Canada
6423914 CANADA INC. NONU IFERGAN 600 RUE PEEL, MONTREAL QC H3C 2H1, Canada
120389 CANADA INC. NONU IFERGAN 343 AVENUE CARLYLE, MONT-ROYAL QC H3R 1T3, Canada
6645721 CANADA INC. NONU IFERGAN 343 RUE CARLYLE, MT-ROYAL QC H3R 1T3, Canada
171656 CANADA INC. NONU IFERGAN 343 CARLYLE, VILLE MONT-ROYAL QC H3R 1T3, Canada
143938 CANADA INC. NONU IFERGAN CARLYLE, MONT-ROYAL QC H3T 1R2, Canada

Competitor

Search similar business entities

City Ville Mont-Royal
Post Code H4T 1R3

Similar businesses

Corporation Name Office Address Incorporation
Intelligent Transportation Systems Society of Canada (its Canada) 109 Reeve Dr., Markham, ON L3P 6C5 1997-06-27
CommunautÉ Missionnaire ChrÉtienne Internationale Au Canada/cmci Canada 489 63e Avenue, Laval, QC H7V 2H5 2007-11-19
Certified Analytics and Insights Professionals of Canada (caip Canada) 145 Spruce Street, Suite 202, Ottawa, ON K1R 6P1 2019-05-31
Canada Centre De Prestation De Langues Modernes (canada Cplm) Inc. 401-75 Albert Street, Ottawa, ON K1P 5E7 2011-05-13
Institut Des Hautes Études En Gouvernance Du Canada (groupe Heg-canada) Corp. 1780 De Verbier, Laval (qc), QC H7M 5L4 2015-07-25
Iaac - Canada (international Association of Art Critics of Canada) 110-8 Rue Gary-carter, Montréal, QC H2R 0A1 1989-06-29
National Mobility Equipement Dealers Association of Canada (nmeda Canada) 1710 Bishop Street North, Unit 8, Cambridge, ON N1T 1T2 1996-05-17
Physical and Health Education Canada (phe Canada) 2451, Riverside Drive, Ottawa, ON K1H 7X7 1951-01-03
Conseil Gabonais De La Resistance Canada(cgr-canada) 3273 Avenue Appleton, Montréal, QC H3S 1L6 2017-02-21
Institut De Psychotraumatologie Et De Médiation - Canada (ipm-canada) 200 Borealis Cres, Ottawa, ON K1K 4V1 2016-09-19

Improve Information

Please provide details on 9523669 CANADA INC. by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Corporations Canada
Jurisdiction Canada
Website www.ic.gc.ca
Entity Count 846524

Trending Searches